Hudsons Hill
Wethersfield
Essex
CM7 4EH
Director Name | Mrs Mary Caroline Foster |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (closed 22 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Landgate Square Rye East Sussex TN31 7LL |
Secretary Name | Mrs Mary Caroline Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (closed 22 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Landgate Square Rye East Sussex TN31 7LL |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £297,159 |
Cash | £235,572 |
Current Liabilities | £106,644 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2012 | Final Gazette dissolved following liquidation (1 page) |
22 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 November 2011 | Liquidators statement of receipts and payments to 17 November 2011 (5 pages) |
22 November 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (5 pages) |
22 November 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 2 August 2011 (5 pages) |
23 August 2011 | Liquidators' statement of receipts and payments to 2 August 2011 (5 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 2 August 2011 (5 pages) |
23 August 2011 | Liquidators statement of receipts and payments to 2 August 2011 (5 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 2 February 2011 (6 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 2 February 2011 (6 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 2 February 2011 (6 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 2 February 2011 (6 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 2 August 2010 (6 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 2 August 2010 (6 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 2 August 2010 (6 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 2 August 2010 (6 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from c/o eclipse 42-44 dolben street london SE1 0UQ (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from c/o eclipse 42-44 dolben street london SE1 0UQ (1 page) |
8 August 2009 | Declaration of solvency (4 pages) |
8 August 2009 | Appointment of a voluntary liquidator (1 page) |
8 August 2009 | Appointment of a voluntary liquidator (1 page) |
8 August 2009 | Declaration of solvency (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 May 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
18 May 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
17 November 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 January 2008 | Return made up to 24/06/07; no change of members (7 pages) |
2 January 2008 | Return made up to 24/06/07; no change of members
|
28 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 7 hatchers mews bermondsey street london SE1 3GS (1 page) |
13 December 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 7 hatchers mews bermondsey street london SE1 3GS (1 page) |
29 September 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
29 September 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
21 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
20 September 2004 | Full accounts made up to 30 November 2003 (12 pages) |
20 September 2004 | Full accounts made up to 30 November 2003 (12 pages) |
21 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 24/06/04; full list of members (7 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
15 April 2003 | Full accounts made up to 30 November 2002 (11 pages) |
15 April 2003 | Full accounts made up to 30 November 2002 (11 pages) |
22 October 2002 | Ad 15/05/02--------- £ si 40@1 (2 pages) |
22 October 2002 | Ad 15/05/02--------- £ si 40@1 (2 pages) |
22 October 2002 | Ad 15/05/02--------- £ si 40@1 (2 pages) |
22 October 2002 | Ad 15/05/02--------- £ si 20@1 (2 pages) |
22 October 2002 | Ad 15/05/02--------- £ si 40@1 (2 pages) |
22 October 2002 | Ad 15/05/02--------- £ si 20@1 (2 pages) |
28 August 2002 | Return made up to 24/06/02; full list of members
|
28 August 2002 | Return made up to 24/06/02; full list of members (7 pages) |
20 August 2002 | Nc inc already adjusted 15/05/02 (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Nc inc already adjusted 15/05/02 (1 page) |
20 August 2002 | Resolutions
|
13 May 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
13 May 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
26 October 2001 | Particulars of mortgage/charge (2 pages) |
26 October 2001 | Particulars of mortgage/charge (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: the mill house millers way london W6 7NA (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: the mill house millers way london W6 7NA (1 page) |
16 June 2001 | Full accounts made up to 30 November 2000 (10 pages) |
16 June 2001 | Full accounts made up to 30 November 2000 (10 pages) |
15 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
17 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 24/06/00; full list of members
|
26 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1999 | Return made up to 24/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 24/06/99; no change of members
|
20 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
20 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
21 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
21 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
13 February 1998 | Director's particulars changed (1 page) |
19 November 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
19 November 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New secretary appointed;new director appointed (2 pages) |
7 October 1997 | Ad 30/09/97--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New secretary appointed;new director appointed (2 pages) |
7 October 1997 | Ad 30/09/97--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
26 August 1997 | Company name changed inter!action event management l imited\certificate issued on 27/08/97 (2 pages) |
26 August 1997 | Company name changed inter!action event management l imited\certificate issued on 27/08/97 (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Ad 13/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Ad 13/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 21 southampton row london WC1B 5HS (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 21 southampton row london WC1B 5HS (1 page) |
21 August 1997 | Director resigned (1 page) |
20 August 1997 | Company name changed mislex (154) LIMITED\certificate issued on 21/08/97 (2 pages) |
20 August 1997 | Company name changed mislex (154) LIMITED\certificate issued on 21/08/97 (2 pages) |
24 June 1997 | Incorporation (19 pages) |
24 June 1997 | Incorporation (19 pages) |